Search icon

LISA SULLIVAN, INC.

Company Details

Entity Name: LISA SULLIVAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 1990 (35 years ago)
Document Number: L66981
FEI/EIN Number 000000000
Address: C/O LISA SULLIVAN, 692 N.W. 102ND COURT, MIAMI, FL, 33172
Mail Address: C/O LISA SULLIVAN, 692 N.W. 102ND COURT, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN, LISA Agent 692 N.W. 102ND COURT, MIAMI, FL, 33172

Director

Name Role Address
SULLIVAN, LISA Director 692 N.W. 102ND COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY GADUS as Personal Representative of the Estate of Kevin Gadus a/k/a Kevin M. Gadus VS LISA SULLIVAN 4D2022-2569 2022-09-21 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC21-003890

Parties

Name Estate of Kevin Gadus
Role Appellant
Status Active
Name Kevin Gadus
Role Appellant
Status Active
Name Timothy Gadus
Role Appellant
Status Active
Representations Jonathan Morton, Barbara Simanek
Name LISA SULLIVAN, INC.
Role Appellee
Status Active
Representations Paul B. McCawley, James R. George, Mary Hope Keating, Douglas F. Hoffman
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's July 14, 2023 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2023-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION, REHEARING OR REHEARING EN BANC
On Behalf Of Lisa Sullivan
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AND** FOR WRITTEN OPINION
On Behalf Of Timothy Gadus
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Timothy Gadus
Docket Date 2023-04-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lisa Sullivan
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Sullivan
Docket Date 2023-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/29/23.
Docket Date 2023-01-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Timothy Gadus
Docket Date 2023-01-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 27, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Timothy Gadus
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Timothy Gadus
Docket Date 2023-01-20
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the appellant’s January 18, 2023 motion to correct case caption is granted, and the case is corrected to change the name of the parties as reflected above. All future filings shall reflect this change.
Docket Date 2023-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO CORRECT CASE CAPTION
On Behalf Of Timothy Gadus
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Timothy Gadus
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/23.
Docket Date 2022-11-28
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-374
On Behalf Of Clerk - Broward
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (AMENDED)
On Behalf Of Timothy Gadus
Docket Date 2022-11-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-30
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the caption in the above-referenced case is corrected to change the name of the appellee to Estate of Kevin Gadus a/k/a Kevin M. Gadus, deceased. All future filings shall reflect this change.
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Timothy Gadus
Docket Date 2022-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Timothy Gadus
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/28/22
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Date of last update: 01 Feb 2025

Sources: Florida Department of State